Search icon

SIMONSAYS CORP.

Company Details

Name: SIMONSAYS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2018 (7 years ago)
Entity Number: 5407860
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 Broadway, STE R, Albany, NY, United States, 12207
Principal Address: 1642 W 8TH ST, SUITTE 2R, BROOKLYN, NY, UNITED STATES, 11223, BROOKLYN,, NY, United States, 11223

Contact Details

Phone +1 718-916-4052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 Broadway, STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
SZYMON LISOWSKI Chief Executive Officer 1642 W 8TH ST, SUITE 2R,, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2082499-DCA Inactive Business 2019-02-23 2023-02-28

History

Start date End date Type Value
2022-09-21 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-24 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2021-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-11 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-11 2023-06-13 Address 1642 W 8TH ST, SUITTE 2R, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613002757 2023-06-13 BIENNIAL STATEMENT 2022-09-01
180911000516 2018-09-11 CERTIFICATE OF INCORPORATION 2018-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603515 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3281762 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
3281761 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982865 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982893 FINGERPRINT CREDITED 2019-02-15 75 Fingerprint Fee
2982864 LICENSE INVOICED 2019-02-15 25 Home Improvement Contractor License Fee
2982886 BLUEDOT INVOICED 2019-02-15 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3109197808 2020-05-25 0202 PPP 1642 West 8th Street, BROOKLYN, NY, 11223
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33437
Loan Approval Amount (current) 33437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33828.17
Forgiveness Paid Date 2021-07-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State